Washington
Tyne & Wear
NE38 9HN
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Secretary Name | Mr Kenneth Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 April 1996 | Dissolved (1 page) |
---|---|
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |